This company is commonly known as Arora Leased Hotels Limited. The company was founded 19 years ago and was given the registration number 05454977. The firm's registered office is in HOUNSLOW. You can find them at World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ARORA LEASED HOTELS LIMITED |
---|---|---|
Company Number | : | 05454977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 17 May 2005 | Active |
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 17 May 2005 | Active |
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 15 June 2010 | Active |
19a Woodlands Ride, Ascot, SL5 9HP | Secretary | 17 May 2005 | Active |
4 Belmont Close, Wickford, SS12 0HR | Secretary | 17 May 2005 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Secretary | 12 March 2012 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Nominee Director | 17 May 2005 | Active |
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 17 May 2005 | Active |
4 Belmont Close, Wickford, SS12 0HR | Director | 17 May 2005 | Active |
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 17 May 2005 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 12 March 2012 | Active |
Arora Hotels Limited | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-01 | Accounts | Accounts with accounts type small. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type small. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination secretary company with name termination date. | Download |
2021-12-10 | Accounts | Accounts with accounts type small. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-06-12 | Confirmation statement | Confirmation statement. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Change person secretary company with change date. | Download |
2018-10-10 | Accounts | Accounts with accounts type small. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Accounts | Change account reference date company previous extended. | Download |
2018-03-23 | Officers | Change person secretary company with change date. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.